London
EC2N 2AT
Director Name | Mr Paul Godfrey |
---|---|
Date of Birth | May 1999 (Born 24 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2017(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2 Fountain House 1a Elm Park Stanmore HA7 4AU |
Director Name | Mr Mitchell Craig Feldman |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2019(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 St John Street London EC1M 4JN |
Registered Address | C/O Xerxes Associates Llp 29 Throgmorton Street London EC2N 2AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 2 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (3 weeks, 5 days from now) |
20 February 2020 | Delivered on: 28 February 2020 Persons entitled: Investec Bank (Channel Islands) Limited Classification: A registered charge Particulars: The property known as golders green delivery office, st georges road,. London, NW11 0LS as the same is registered at the land registry with title. Number AGL152412. Outstanding |
---|---|
20 February 2020 | Delivered on: 28 February 2020 Persons entitled: Investec Bank (Channel Islands) Limited Classification: A registered charge Particulars: The property known as golders green delivery office, st georges road,. London, NW11 0LS as the same is registered at the land registry with title. Number AGL152412. Outstanding |
20 February 2020 | Delivered on: 27 February 2020 Persons entitled: Investec Bank (Channel Islands) Limited Classification: A registered charge Outstanding |
25 March 2019 | Delivered on: 2 April 2019 Persons entitled: Cogress Georges Road Limited Classification: A registered charge Particulars: Golders green delivery office, st georges road, temple fortune, london NW11 0LS with title number AGL152412. Outstanding |
22 December 2017 | Delivered on: 22 December 2017 Persons entitled: Oaknorth Bank Limited Classification: A registered charge Particulars: Golders green delivery office, st george's road, london, NW11 0LS. Outstanding |
4 October 2017 | Delivered on: 4 October 2017 Persons entitled: Oaknorth Bank Limited Classification: A registered charge Particulars: Golders green delivery office, st george's road, london, NW11 0LS. Outstanding |
25 January 2024 | Cessation of Mitchell Craig Feldman as a person with significant control on 4 December 2023 (1 page) |
---|---|
6 November 2023 | Termination of appointment of Mitchell Craig Feldman as a director on 24 October 2023 (1 page) |
6 November 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
13 June 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
26 April 2023 | Change of details for Mr Paul Simon Godfrey as a person with significant control on 10 August 2022 (2 pages) |
25 April 2023 | Change of details for Mr Mitchell Craig Feldman as a person with significant control on 10 August 2022 (2 pages) |
22 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
19 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
7 October 2021 | Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore HA7 4AU United Kingdom to 82 st John Street London EC1M 4JN on 7 October 2021 (1 page) |
24 September 2021 | Change of details for Mr Mitchell Craig Feldman as a person with significant control on 24 September 2021 (2 pages) |
24 September 2021 | Director's details changed for Mr Mitchell Craig Feldman on 24 September 2021 (2 pages) |
9 July 2021 | Confirmation statement made on 2 May 2021 with updates (5 pages) |
29 May 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
29 October 2020 | Director's details changed for Mr Mitchell Craig Feldman on 29 October 2020 (2 pages) |
3 June 2020 | Confirmation statement made on 2 May 2020 with updates (5 pages) |
2 March 2020 | Satisfaction of charge 107508870001 in full (1 page) |
2 March 2020 | Satisfaction of charge 107508870002 in full (1 page) |
2 March 2020 | Satisfaction of charge 107508870003 in full (1 page) |
28 February 2020 | Notification of Paul Simon Godfrey as a person with significant control on 27 February 2020 (2 pages) |
28 February 2020 | Cessation of Paul Simon Godfrey as a person with significant control on 27 February 2020 (1 page) |
28 February 2020 | Notification of Mitchell Craig Feldman as a person with significant control on 27 February 2020 (2 pages) |
28 February 2020 | Registration of charge 107508870005, created on 20 February 2020 (36 pages) |
28 February 2020 | Registration of charge 107508870006, created on 20 February 2020 (45 pages) |
27 February 2020 | Registration of charge 107508870004, created on 20 February 2020 (40 pages) |
17 February 2020 | Sub-division of shares on 29 August 2019 (4 pages) |
17 February 2020 | Change of share class name or designation (2 pages) |
14 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
6 February 2020 | Appointment of Mr Mitchell Craig Feldman as a director on 29 August 2019 (2 pages) |
18 September 2019 | Resolutions
|
14 May 2019 | Confirmation statement made on 2 May 2019 with updates (5 pages) |
2 April 2019 | Registration of charge 107508870003, created on 25 March 2019 (29 pages) |
19 January 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
17 May 2018 | Confirmation statement made on 2 May 2018 with updates (5 pages) |
8 May 2018 | Notification of Paul Simon Godfrey as a person with significant control on 2 May 2018 (2 pages) |
8 May 2018 | Withdrawal of a person with significant control statement on 8 May 2018 (2 pages) |
22 December 2017 | Registration of charge 107508870002, created on 22 December 2017 (26 pages) |
22 December 2017 | Registration of charge 107508870002, created on 22 December 2017 (26 pages) |
4 October 2017 | Registration of charge 107508870001, created on 4 October 2017 (28 pages) |
4 October 2017 | Registration of charge 107508870001, created on 4 October 2017 (28 pages) |
3 May 2017 | Incorporation Statement of capital on 2017-05-03
|
3 May 2017 | Termination of appointment of Paul Godfrey as a director on 3 May 2017 (1 page) |
3 May 2017 | Incorporation Statement of capital on 2017-05-03
|
3 May 2017 | Appointment of Mr Paul Simon Godfrey as a director on 3 May 2017 (2 pages) |
3 May 2017 | Termination of appointment of Paul Godfrey as a director on 3 May 2017 (1 page) |
3 May 2017 | Appointment of Mr Paul Simon Godfrey as a director on 3 May 2017 (2 pages) |